M.C. CONSTRUCTION EQUIPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03108168. The registration start date is September 29, 1995. The current status is Active.
Company Number | 03108168 |
Company Name | M.C. CONSTRUCTION EQUIPMENT LIMITED |
Registered Address |
Unit 39 Sheraton Business Centre, Wadsworth Road Perivale Greenford Middlesex UB6 7JB |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1995-09-29 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 9 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-09-30 |
Returns Due Date | 2016-10-27 |
Returns Last Update | 2015-09-29 |
Confirmation Statement Due Date | 2021-10-13 |
Confirmation Statement Last Update | 2020-09-29 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
28923 | Manufacture of equipment for concrete crushing and screening and roadworks |
Address |
UNIT 39 SHERATON BUSINESS CENTRE, WADSWORTH ROAD PERIVALE |
Post Town | GREENFORD |
County | MIDDLESEX |
Post Code | UB6 7JB |
Entity Name | Office Address |
---|---|
MATLOCK HOMES LIMITED | Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB |
METROPOLITAN BASEMENTS LIMITED | Unit 39 Sheraton Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7JB |
Entity Name | Office Address |
---|---|
RANCO ( LONDON ) LTD | Unit 17 Sheraton Business Centre, Wadsworth Close, Perivale Middlesex, UB6 7JB, United Kingdom |
RANAUTA INTERIORS LTD | Unit 15 Sheraton Business Centre, Wadsworth Close, Perivale, UB6 7JB, England |
8 BARTRAMS CLOSE LIMITED | Unit 39 Sheraton Business Centre, Wadsworth Close, Greenford, UB6 7JB, United Kingdom |
IMPERIAL AUTO SOLUTION LTD | Unit 8 Sheraton Business Centre, Wadsworth Close, Perivale, Greenford, UB6 7JB, England |
SEATING MASTER LIMITED | 15-17 Sheraton Business Centre Wadsworth Road, Perivale, Greenford, UB6 7JB, United Kingdom |
LONDON EYE LIFESTYLE MAGAZINE LIMITED | Unit 20c Sheraton Business Center Wadsworth Road, Perivale, Greenford, UB6 7JB, England |
MAHESHWARI MAHASABHA UK | Yard 39a Wadsworth Close, Off Wadsworth Road, Perivale, Middlesex, UB6 7JB |
SAKI SNACKS LIMITED | Unit 14 Sheraton Business Centre, Wadsworth Road, Greenford, Middlesex, UB6 7JB |
HURRICANE PRINT LTD | Unit 11 Sheraton Business Centre, Wandsworth Close, Perivale, Greenford, UB6 7JB, England |
SAKI PROPERTIES LIMITED | 14 Sheraton Business Centre, Wadsworth Close, Perivale, Middlesex, UB6 7JB |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MARRON, Paul Martin | Director (Active) | 1 The Garlands Peterborough Road, Harrow, Middlesex, HA1 3DY | October 1972 / 29 September 1995 |
British / U.K. |
Company Director |
MARRON, Colin Joseph | Secretary (Resigned) | 91 Boston Gardens, Brentford, Middlesex, TW8 9LR | / 29 September 1995 |
/ |
|
MARRON, Patrick Aloysious | Secretary (Resigned) | 13 Littleton Road, Harrow, Middlesex, HA1 3SY | / 30 September 2003 |
/ |
|
COUTTS, Greig | Director (Resigned) | 4, West Hill Downe, Orpington, Kent, BR6 7JJ | September 1948 / 29 September 1995 |
British / United Kingdom |
Director |
DOYLE, Betty June | Nominee Director (Resigned) | 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN | June 1936 / 29 September 1995 |
British / |
|
DWYER, Daniel John | Nominee Director (Resigned) | 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST | April 1941 / 29 September 1995 |
British / |
|
MARRON, Catherine | Director (Resigned) | Georgian House, 13 Littleton Road, Harrow, Middlesex, England, HA1 3SY | February 1942 / 30 September 2014 |
Irish / England |
Company Director |
MARRON, Colin Joseph | Director (Resigned) | 91 Boston Gardens, Brentford, Middlesex, TW8 9LR | September 1964 / 29 September 1995 |
British / United Kingdom |
Finance Director |
MARRON, Patrick Aloysious | Director (Resigned) | 13 Littleton Road, Harrow, Middlesex, HA1 3SY | May 1942 / 30 September 2003 |
Irish / |
Company Director |
MARRON, Sandra Marie | Director (Resigned) | 22 Lindfield Road, Ealing, London, W5 1QR | July 1963 / 29 September 1995 |
Irish / |
Director |
Post Town | GREENFORD |
Post Code | UB6 7JB |
Category | construction |
SIC Code | 28923 - Manufacture of equipment for concrete crushing and screening and roadworks |
Category + Posttown | construction + GREENFORD |
Please provide details on M.C. CONSTRUCTION EQUIPMENT LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.